ANGLO LONDON LIMITED

Register to unlock more data on OkredoRegister

ANGLO LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08470590

Incorporation date

03/04/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

80 Leadenhall Street, London EC3A 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2013)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/04/2024
Termination of appointment of Jonathan Paul Bates as a director on 2024-04-30
dot icon09/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/11/2022
Change of details for Apc Liquidation Holdco Ltd as a person with significant control on 2022-10-28
dot icon08/11/2022
Cessation of Mark Russell as a person with significant control on 2022-10-28
dot icon08/11/2022
Cessation of Ian Peter Russell as a person with significant control on 2022-10-28
dot icon08/11/2022
Cessation of Brian Peter Russell as a person with significant control on 2022-10-28
dot icon08/11/2022
Cessation of Jonathan Paul Bates as a person with significant control on 2022-10-28
dot icon08/11/2022
Notification of Apc Liquidation Holdco Ltd as a person with significant control on 2022-10-28
dot icon08/11/2022
Notification of Anglo London Holdco Limited as a person with significant control on 2022-10-31
dot icon08/11/2022
Cessation of Apc Liquidation Holdco Ltd as a person with significant control on 2022-10-31
dot icon08/11/2022
Termination of appointment of Mark Russell as a director on 2022-10-31
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon02/12/2021
Termination of appointment of Zoe Marie Spicer as a director on 2021-10-31
dot icon01/12/2021
Termination of appointment of Zoe Marie Spicer as a secretary on 2021-10-31
dot icon11/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/08/2021
Satisfaction of charge 084705900001 in full
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon18/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2019
Notification of Mark Russell as a person with significant control on 2019-01-01
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Cessation of Stephen Anthony Wainwright as a person with significant control on 2018-02-14
dot icon15/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon02/01/2019
Appointment of Mr Mark Russell as a director on 2019-01-01
dot icon17/10/2018
Amended full accounts made up to 2017-12-31
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/05/2018
Appointment of Mrs Zoe Marie Spicer as a director on 2018-05-22
dot icon09/05/2018
Appointment of Mrs Zoe Marie Spicer as a secretary on 2018-05-09
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon15/03/2018
Termination of appointment of Stephen Anthony Wainwright as a director on 2018-03-02
dot icon15/03/2018
Termination of appointment of Stephen Wainwright as a secretary on 2018-03-02
dot icon13/10/2017
Auditor's resignation
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon16/09/2016
Auditor's resignation
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mr Brian Peter Russell on 2015-07-30
dot icon21/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Stephen Anthony Wainwright on 2014-10-10
dot icon27/08/2014
Registration of charge 084705900001, created on 2014-08-26
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/10/2013
Resolutions
dot icon14/10/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon28/08/2013
Appointment of Mr Jonathan Paul Bates as a director
dot icon28/08/2013
Appointment of Mr Stephen Wainwright as a secretary
dot icon28/08/2013
Appointment of Mr Ian Russell as a director
dot icon28/08/2013
Appointment of Mr Brian Peter Russell as a director
dot icon03/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Brian Peter
Director
27/08/2013 - Present
18
Bates, Jonathan Paul
Director
27/08/2013 - 30/04/2024
3
Russell, Ian Peter
Director
27/08/2013 - Present
6
Russell, Mark Paul
Director
01/01/2019 - 31/10/2022
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO LONDON LIMITED

ANGLO LONDON LIMITED is an(a) Active company incorporated on 03/04/2013 with the registered office located at 80 Leadenhall Street, London EC3A 3DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO LONDON LIMITED?

toggle

ANGLO LONDON LIMITED is currently Active. It was registered on 03/04/2013 .

Where is ANGLO LONDON LIMITED located?

toggle

ANGLO LONDON LIMITED is registered at 80 Leadenhall Street, London EC3A 3DH.

What does ANGLO LONDON LIMITED do?

toggle

ANGLO LONDON LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ANGLO LONDON LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.